ALPHA ENGINEERING LIMITED

Company Documents

DateDescription
07/08/197 August 2019 SAIL ADDRESS CHANGED FROM: C/O OMEGA GROUP MANAGEMENT SERVICES STANMORE BUSINESS & INNOVATION CENTRE HOWARD ROAD SUITE 203 STANMORE MIDDLESEX HA7 1BT ENGLAND

View Document

06/08/196 August 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

06/08/196 August 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 28 LAMBOURNE CLOSE CRAWLEY RH10 6JW ENGLAND

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVANS

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY JAQUELINE CARTWRIGHT

View Document

11/06/1811 June 2018 SECRETARY APPOINTED MR AYMAN SHAIBANI

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 63 WINNINGTON ROAD LONDON N2 0TS

View Document

04/05/174 May 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR AYMAN SHAIBANI

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

09/06/169 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/02/1627 February 2016 CHANGE OF NAME 12/02/2016

View Document

27/02/1627 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR ABUBAKER MOHAMED MEGERISI

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR HAZEM MEGERISI

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 SAIL ADDRESS CREATED

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR MEGERISI / 01/01/2014

View Document

14/08/1414 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM TREVELYAN HOUSE 7 CHURCH ROAD WELWYN GARDEN CITY HERTS AL8 6NT

View Document

28/08/1328 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDERSON BAINES

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR MEGERISI / 01/08/2011

View Document

11/08/1111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 SECTION 519 - AUDITOR'S RESIGNATION

View Document

15/04/1115 April 2011 SECTION 519

View Document

29/03/1129 March 2011 AUDITOR'S RESIGNATION

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDERSON BAINES / 01/10/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/08/097 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / OMAR MEGERISI / 07/05/2009

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED MR HAZEM MEGERISI

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 AUDITOR'S RESIGNATION

View Document

30/08/0230 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/97

View Document

13/01/9813 January 1998 £ NC 500000/550000 29/12

View Document

13/01/9813 January 1998 NC INC ALREADY ADJUSTED 29/12/97

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/09/972 September 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/12/96

View Document

27/12/9627 December 1996 £ NC 250000/500000 20/12/96

View Document

27/12/9627 December 1996 NC INC ALREADY ADJUSTED 13/12/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/01/962 January 1996 £ NC 100000/250000 22/12/95

View Document

02/01/962 January 1996 NC INC ALREADY ADJUSTED 22/12/95

View Document

02/01/962 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/95

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/08/9416 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/05/9215 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9211 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/929 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/03/92

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 NC INC ALREADY ADJUSTED 23/03/92

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 COMPANY NAME CHANGED NESMO ENGINEERING LIMITED CERTIFICATE ISSUED ON 10/04/92

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/10/8930 October 1989 REGISTERED OFFICE CHANGED ON 30/10/89 FROM: C/O TRISTAR MOTORS PLC, 53 GROSVENOR STREET, LONDON, W1X 9FH

View Document

28/09/8928 September 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/08/8818 August 1988 COMPANY NAME CHANGED RIGHTSORT LIMITED CERTIFICATE ISSUED ON 19/08/88

View Document

03/08/883 August 1988 WD 17/06/88 AD 24/06/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

04/07/884 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/06/8829 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/8829 June 1988 REGISTERED OFFICE CHANGED ON 29/06/88 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

29/06/8829 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/8829 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 ADOPT MEM AND ARTS 210688

View Document

14/06/8814 June 1988 NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information